Search icon

DESTINATION 770 AUTO, INC.

Company Details

Name: DESTINATION 770 AUTO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1961 (64 years ago)
Entity Number: 140454
ZIP code: 12206
County: Albany
Place of Formation: Delaware
Address: 770 CENTRAL AVE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
JAMES J. MORRELL Chief Executive Officer 6 JOHNSON ROAD, LATHAM, NY, United States, 12110

Agent

Name Role Address
JAMES J. MORRELL Agent 6 JOHNSON ROAD, LATHAM, NY, 12110

DOS Process Agent

Name Role Address
DESTINATION 770 AUTO, INC. DOS Process Agent 770 CENTRAL AVE, ALBANY, NY, United States, 12206

Form 5500 Series

Employer Identification Number (EIN):
141462027
Plan Year:
2021
Number Of Participants:
138
Sponsors DBA Name:
DESTINATION NISSAN
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
149
Sponsors DBA Name:
DESTINATION NISSAN
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
165
Sponsors DBA Name:
DESTINATION NISSAN
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
101
Sponsors DBA Name:
DESTINATION NISSAN
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 6 JOHNSON ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2019-03-15 2023-08-01 Address 6 JOHNSON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2019-03-15 2023-08-01 Address 6 JOHNSON ROAD, LATHAM, NY, 12110, USA (Type of address: Registered Agent)
2013-08-08 2019-03-15 Address 258 HOOSICK STREET, TROY, NY, 12180, USA (Type of address: Service of Process)
2007-08-30 2019-03-15 Address 600 BROADWAY, FIRST FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230801005300 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220215001695 2022-02-15 BIENNIAL STATEMENT 2022-02-15
190830060260 2019-08-30 BIENNIAL STATEMENT 2019-08-01
190315000032 2019-03-15 CERTIFICATE OF CHANGE 2019-03-15
170802007477 2017-08-02 BIENNIAL STATEMENT 2017-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1162362.00
Total Face Value Of Loan:
1162362.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-02-06
Type:
Referral
Address:
770 CENTRAL AVENUE, ALBANY, NY, 12206
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1162362
Current Approval Amount:
1162362
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
1176407.21

Court Cases

Court Case Summary

Filing Date:
2022-08-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
WOODS
Party Role:
Plaintiff
Party Name:
DESTINATION 770 AUTO, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State